Southsea
Hampshire
PO4 0AA
Director Name | Peter Timothy O'Leary |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 37 Clarendon Road Ealing London W5 1AA |
Director Name | Gary Edward Shotnik |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coolhurst Lane Horsham West Sussex RH13 6DH |
Secretary Name | Peter Timothy O'Leary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 37 Clarendon Road Ealing London W5 1AA |
Director Name | Jeanette Edmiston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Property Taxation Consultant |
Correspondence Address | 4 Shaef Way Teddington Middlesex TW11 0DG |
Director Name | Roger John Hammond |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Catkin Cottage Moat Lane Cowden Edenbridge Kent TN8 7DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 49 Whitehall London SW1A 2BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2003 | Application for striking-off (1 page) |
24 July 2003 | Director resigned (1 page) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 September 2002 | Return made up to 21/09/02; full list of members (9 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 September 2001 | Return made up to 21/09/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 October 1999 | Return made up to 21/09/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 September 1997 | Return made up to 21/09/97; full list of members
|
3 December 1996 | Director's particulars changed (1 page) |
9 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
9 October 1996 | New director appointed (2 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 June 1996 | Accounting reference date notified as 31/03 (1 page) |
18 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (12 pages) |
17 October 1995 | Resolutions
|
27 September 1995 | Company name changed speed 7024 LIMITED\certificate issued on 28/09/95 (4 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
21 September 1995 | Incorporation (38 pages) |